CAMBRIAN TYRES LTD.

Register to unlock more data on OkredoRegister

CAMBRIAN TYRES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03781238

Incorporation date

02/06/1999

Size

Medium

Contacts

Registered address

Registered address

North Parade, Aberystwyth, Ceredigion SY23 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1999)
dot icon08/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon18/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon03/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon25/09/2023
Accounts for a medium company made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon23/11/2017
Satisfaction of charge 1 in full
dot icon12/05/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon10/09/2015
Appointment of Mrs Susan Elaine Jones-Evans as a secretary on 2015-09-10
dot icon10/09/2015
Termination of appointment of Neville Antony Evans as a secretary on 2015-09-10
dot icon24/08/2015
Full accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon09/12/2014
Secretary's details changed for Neville Antony Evans on 2014-11-28
dot icon09/12/2014
Director's details changed for Neville Anthony Evans on 2014-11-28
dot icon18/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-28
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon04/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon18/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-28
dot icon03/12/2012
Termination of appointment of Brian Evans as a director
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2011-12-31
dot icon15/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon15/11/2012
Particulars of variation of rights attached to shares
dot icon15/11/2012
Statement of company's objects
dot icon15/11/2012
Miscellaneous
dot icon15/11/2012
Miscellaneous
dot icon15/11/2012
Resolutions
dot icon26/09/2012
Amended full accounts made up to 2010-12-31
dot icon05/01/2012
Accounts for a medium company made up to 2010-12-31
dot icon28/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon22/08/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Termination of appointment of Margaret Evans as a director
dot icon07/09/2010
Termination of appointment of Cledwyn Evans as a director
dot icon20/08/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon20/08/2010
Director's details changed for Neville Anthony Evans on 2010-06-02
dot icon20/08/2010
Director's details changed for Brian Wynford Evans on 2010-06-02
dot icon20/08/2010
Director's details changed for Cledwyn Eroswydd Evans on 2010-06-02
dot icon20/08/2010
Director's details changed for Margaret Myfanwy Evans on 2010-06-02
dot icon17/10/2009
Memorandum and Articles of Association
dot icon17/10/2009
Resolutions
dot icon17/10/2009
Statement of capital following an allotment of shares on 2007-12-17
dot icon30/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon03/08/2009
Return made up to 02/06/09; full list of members
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon14/08/2008
Return made up to 02/06/08; full list of members
dot icon21/12/2007
Ad 17/12/07--------- £ si 50@1=50 £ ic 100/150
dot icon21/12/2007
Resolutions
dot icon30/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon29/06/2007
Return made up to 02/06/07; full list of members
dot icon06/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon04/07/2006
Return made up to 02/06/06; full list of members
dot icon31/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon16/08/2005
Return made up to 02/06/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Return made up to 02/06/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 02/06/03; full list of members
dot icon24/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon12/06/2002
Return made up to 02/06/02; full list of members
dot icon30/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon20/07/2001
Return made up to 02/06/01; full list of members
dot icon31/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon01/08/2000
Return made up to 02/06/00; full list of members
dot icon24/05/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

37
2022
change arrow icon-47.54 % *

* during past year

Cash in Bank

£7,075,391.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
16.79M
-
0.00
13.49M
-
2022
37
17.42M
-
20.79M
7.08M
-
2022
37
17.42M
-
20.79M
7.08M
-

Employees

2022

Employees

37 Ascended0 % *

Net Assets(GBP)

17.42M £Ascended3.76 % *

Total Assets(GBP)

-

Turnover(GBP)

20.79M £Ascended- *

Cash in Bank(GBP)

7.08M £Descended-47.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/06/1999 - 01/06/1999
99600
Evans, Neville Antony
Secretary
01/06/1999 - 09/09/2015
-
Mr Neville Antony Evans
Director
02/06/1999 - Present
5
Evans, Brian Wynford
Director
01/06/1999 - 30/10/2012
2
Jones-Evans, Susan Elaine
Secretary
09/09/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

62
MOBUS FABRICS LIMITEDMobus Fabrics Russell Way, Off Bradford Rd, Brighouse, West Yorkshire HD6 4LX
Active

Category:

Finishing of textiles

Comp. code:

02954897

Reg. date:

02/08/1994

Turnover:

-

No. of employees:

37
NORTECH FOODS LIMITEDIngs Road, Ings Road, Doncaster, South Yorkshire DN5 9TL
Active

Category:

Manufacture of oils and fats

Comp. code:

01685437

Reg. date:

09/12/1982

Turnover:

-

No. of employees:

37
CHEMIDEX PHARMA LIMITED8a Crabtree Road, Egham, Surrey TW20 8RN
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

01676110

Reg. date:

08/11/1982

Turnover:

-

No. of employees:

33
SPX COOLING TECHNOLOGIES UK LIMITED5th Floor One New Change, London EC4M 9AF
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

03076564

Reg. date:

06/07/1995

Turnover:

-

No. of employees:

38
STEEL SECTIONS (WARLEY) LIMITEDSteel Sections (Warley) Ltd Howard Street, Hill Top, West Bromwich B70 0ST
Active

Category:

Cold rolling of narrow strip

Comp. code:

01301924

Reg. date:

09/03/1977

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About CAMBRIAN TYRES LTD.

CAMBRIAN TYRES LTD. is an(a) Active company incorporated on 02/06/1999 with the registered office located at North Parade, Aberystwyth, Ceredigion SY23 2JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIAN TYRES LTD.?

toggle

CAMBRIAN TYRES LTD. is currently Active. It was registered on 02/06/1999 .

Where is CAMBRIAN TYRES LTD. located?

toggle

CAMBRIAN TYRES LTD. is registered at North Parade, Aberystwyth, Ceredigion SY23 2JR.

What does CAMBRIAN TYRES LTD. do?

toggle

CAMBRIAN TYRES LTD. operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does CAMBRIAN TYRES LTD. have?

toggle

CAMBRIAN TYRES LTD. had 37 employees in 2022.

What is the latest filing for CAMBRIAN TYRES LTD.?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-28 with no updates.